|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
03 Dec 2025
|
03 Dec 2025
Current accounting period extended from 31 December 2025 to 31 March 2026
|
|
|
18 Nov 2025
|
18 Nov 2025
Termination of appointment of Christopher William Emmott as a director on 18 November 2025
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 31 October 2023 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
|
|
|
23 Jan 2022
|
23 Jan 2022
Confirmation statement made on 12 January 2022 with updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Statement of capital following an allotment of shares on 15 July 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 12 January 2021 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 12 January 2020 with no updates
|
|
|
01 Feb 2019
|
01 Feb 2019
Confirmation statement made on 12 January 2019 with no updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Confirmation statement made on 12 January 2018 with updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Notification of Hilco Capital Limited as a person with significant control on 23 February 2017
|
|
|
30 Jan 2018
|
30 Jan 2018
Cessation of 1846 Nominees Limited as a person with significant control on 23 February 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017
|